Advanced company searchLink opens in new window

RIALTO DESIGNS LIMITED

Company number 03046782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2023 AD01 Registered office address changed from Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 September 2023
04 Sep 2023 600 Appointment of a voluntary liquidator
04 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-24
04 Sep 2023 LIQ02 Statement of affairs
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 9 August 2022
06 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
14 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Sep 2019 AD01 Registered office address changed from 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 18 September 2019
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
30 Apr 2019 PSC07 Cessation of Amina Omarji as a person with significant control on 1 January 2019
30 Apr 2019 PSC04 Change of details for Mr Riyaz Mohamed Omarji as a person with significant control on 18 January 2019
30 Apr 2019 PSC04 Change of details for Mr Mohsin Mohamed Omarji as a person with significant control on 18 January 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Apr 2017 TM01 Termination of appointment of Mohamed Omarji as a director on 19 June 2016